Background WavePink WaveYellow Wave

APPLEARN LIMITED (07620235)

APPLEARN LIMITED (07620235) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. APPLEARN LIMITED has been registered for 14 years. Current directors include BADOS, Pedro, BENAMAR, Hamza, Mr., DONOVAN, Maegan.

Company Number
07620235
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
80, Mezzanine Floor Cannon Street, London, EC4N 6HL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BADOS, Pedro, BENAMAR, Hamza, Mr., DONOVAN, Maegan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEARN LIMITED

APPLEARN LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. APPLEARN LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07620235

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

80, Mezzanine Floor Cannon Street Cannon Street London, EC4N 6HL,

Previous Addresses

Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
From: 17 May 2013To: 9 February 2026
, 16 High Holborn, London, WC1V 6BX
From: 9 May 2011To: 17 May 2013
, 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom
From: 3 May 2011To: 9 May 2011
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 13
Director Left
Jun 13
Loan Secured
Jul 14
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Left
Aug 17
Loan Cleared
Mar 20
Director Joined
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BADOS, Pedro

Active
Cannon Street, LondonEC4N 6HL
Born December 1979
Director
Appointed 30 Jan 2024

BENAMAR, Hamza, Mr.

Active
Cannon Street, LondonEC4N 6HL
Born April 1972
Director
Appointed 30 Jan 2024

DONOVAN, Maegan

Active
Cannon Street, LondonEC4N 6HL
Born November 1978
Director
Appointed 30 Jan 2024

ASHTON, Philip Lionel

Resigned
Willington Corner, TarporleyCW6 0NE
Born July 1960
Director
Appointed 03 Dec 2012
Resigned 27 Jul 2017

AVANESSIAN, Andrew Simon

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born June 1981
Director
Appointed 06 Aug 2019
Resigned 30 Jan 2024

BARLOW, Andrew William

Resigned
79 Bury Road, BuryBL8 3EU
Born January 1986
Director
Appointed 20 Jun 2023
Resigned 25 Jan 2024

BARLOW, Andrew William

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born January 1986
Director
Appointed 03 May 2011
Resigned 23 Feb 2022

BARLOW, Mark William

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born May 1959
Director
Appointed 03 May 2011
Resigned 20 Jun 2023

CLARKE, Michael Alexander

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born November 1957
Director
Appointed 03 May 2011
Resigned 29 May 2013

GRANT, Christian Lamego

Resigned
Manhattan Beach Boulevard, Manhattan Beach
Born May 1992
Director
Appointed 23 Feb 2022
Resigned 30 Jan 2024

PRICKETT, Adam

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born October 1984
Director
Appointed 11 Aug 2020
Resigned 30 Jan 2024

VELCICH, Michael

Resigned
Rosecrans Avenue, El Segundo
Born November 1984
Director
Appointed 23 Feb 2022
Resigned 30 Jan 2024

Persons with significant control

1

Yew Street, StockportSK4 2HD

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2011
AD01Change of Registered Office Address
Incorporation Company
3 May 2011
NEWINCIncorporation